CATSKILL KITCHEN & BATH, INC.

Name: | CATSKILL KITCHEN & BATH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1991 (35 years ago) |
Date of dissolution: | 08 Jun 2018 |
Entity Number: | 1499160 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 1094 MORTON BLVD, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID L. BERGE | Chief Executive Officer | 221 CARDINAL ROAD, HYDE PARK, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1094 MORTON BLVD, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-08 | 2013-02-04 | Address | 1094 MORTON BOULEVARD, KINGSTON, NY, 12401, 1504, USA (Type of address: Service of Process) |
2007-01-08 | 2013-02-04 | Address | 1094 MORTON BOULEVARD, KINGSTON, NY, 12401, 1504, USA (Type of address: Principal Executive Office) |
1997-03-11 | 2007-01-08 | Address | 1094 MORTON BLVD., KINGSTON, NY, 12401, 1504, USA (Type of address: Principal Executive Office) |
1997-03-11 | 2007-01-08 | Address | 1094 MORTON BLVD., KINGSTON, NY, 12401, 1504, USA (Type of address: Service of Process) |
1993-03-04 | 2007-01-08 | Address | 221 CARDINAL RD., HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180608000345 | 2018-06-08 | CERTIFICATE OF DISSOLUTION | 2018-06-08 |
130204002172 | 2013-02-04 | BIENNIAL STATEMENT | 2013-01-01 |
110203003140 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
090113002898 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
070108002465 | 2007-01-08 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State